Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHH REALISATIONS LIMITED
Company Information for

PHH REALISATIONS LIMITED

COLESHILL MANOR, COLESHILL MANOR OFFICE CAMPUS, COLESHILL, WEST MIDLANDS, B46 1DL,
Company Registration Number
06016659
Private Limited Company
Liquidation

Company Overview

About Phh Realisations Ltd
PHH REALISATIONS LIMITED was founded on 2006-12-01 and has its registered office in Coleshill. The organisation's status is listed as "Liquidation". Phh Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PHH REALISATIONS LIMITED
 
Legal Registered Office
COLESHILL MANOR
COLESHILL MANOR OFFICE CAMPUS
COLESHILL
WEST MIDLANDS
B46 1DL
Other companies in B46
 
Previous Names
PERFECT HOME HOLDINGS LTD25/07/2018
Filing Information
Company Number 06016659
Company ID Number 06016659
Date formed 2006-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 01/04/2017
Account next due 31/12/2018
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts GROUP
Last Datalog update: 2019-01-05 21:20:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHH REALISATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PHH REALISATIONS LIMITED
The following companies were found which have the same name as PHH REALISATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PHH REALISATIONS LIMITED Unknown

Company Officers of PHH REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
ALARIC MICHAEL SMITH
Company Secretary 2006-12-13
JAMES ROY CLARK
Director 2006-12-01
MICHAEL WILLIAM COOPER
Director 2006-12-13
ALARIC MICHAEL SMITH
Director 2006-12-13
MICHAEL SWEETLAND
Director 2006-12-13
ANTHONY WINTER
Director 2017-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
SOPHIE MARIE SIMONE ORGUEIL
Company Secretary 2006-12-01 2006-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALARIC MICHAEL SMITH PHF REALISATIONS LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-06 In Administration/Administrative Receiver
ALARIC MICHAEL SMITH TEMPLE FINANCE LIMITED Company Secretary 2006-12-08 CURRENT 2006-01-11 In Administration
ALARIC MICHAEL SMITH PHTR REALISATIONS LIMITED Company Secretary 2006-11-15 CURRENT 2006-10-30 In Administration/Administrative Receiver
JAMES ROY CLARK MFM HOLDING LTD Director 2015-11-25 CURRENT 2015-04-21 Active
JAMES ROY CLARK PHF REALISATIONS LIMITED Director 2007-01-22 CURRENT 2006-12-06 In Administration/Administrative Receiver
JAMES ROY CLARK TEMPLE FINANCE LIMITED Director 2006-12-13 CURRENT 2006-01-11 In Administration
JAMES ROY CLARK PHTR REALISATIONS LIMITED Director 2006-12-13 CURRENT 2006-10-30 In Administration/Administrative Receiver
JAMES ROY CLARK OAKAM BROKING LTD Director 2006-12-01 CURRENT 2006-12-01 Active - Proposal to Strike off
JAMES ROY CLARK OAKAM FINANCE LTD Director 2006-07-17 CURRENT 2006-07-17 Liquidation
JAMES ROY CLARK OAKAM LTD Director 2006-07-17 CURRENT 2006-07-17 In Administration
JAMES ROY CLARK OAKAM HOLDINGS LTD Director 2006-07-17 CURRENT 2006-07-17 Liquidation
MICHAEL WILLIAM COOPER COLESHILL FINANCIAL SERVICES LIMITED Director 2009-10-13 CURRENT 2009-10-13 Active
MICHAEL WILLIAM COOPER TEMPLE FINANCE LIMITED Director 2006-12-13 CURRENT 2006-01-11 In Administration
MICHAEL WILLIAM COOPER PHF REALISATIONS LIMITED Director 2006-12-13 CURRENT 2006-12-06 In Administration/Administrative Receiver
ALARIC MICHAEL SMITH COLESHILL FINANCIAL SERVICES LIMITED Director 2009-10-13 CURRENT 2009-10-13 Active
ALARIC MICHAEL SMITH PHF REALISATIONS LIMITED Director 2006-12-13 CURRENT 2006-12-06 In Administration/Administrative Receiver
ALARIC MICHAEL SMITH TEMPLE FINANCE LIMITED Director 2006-12-08 CURRENT 2006-01-11 In Administration
ALARIC MICHAEL SMITH PHTR REALISATIONS LIMITED Director 2006-11-15 CURRENT 2006-10-30 In Administration/Administrative Receiver
ALARIC MICHAEL SMITH CREATE LIVERPOOL TRADING LIMITED Director 2004-12-01 CURRENT 1995-05-30 Liquidation
ALARIC MICHAEL SMITH CREATE LIVERPOOL LIMITED Director 1998-06-12 CURRENT 1995-09-07 Liquidation
MICHAEL SWEETLAND PHF REALISATIONS LIMITED Director 2006-12-13 CURRENT 2006-12-06 In Administration/Administrative Receiver
MICHAEL SWEETLAND TEMPLE FINANCE LIMITED Director 2006-12-08 CURRENT 2006-01-11 In Administration
ANTHONY WINTER TEMPLE FINANCE LIMITED Director 2017-12-19 CURRENT 2006-01-11 In Administration
ANTHONY WINTER PHTR REALISATIONS LIMITED Director 2017-12-19 CURRENT 2006-10-30 In Administration/Administrative Receiver
ANTHONY WINTER PHF REALISATIONS LIMITED Director 2017-12-19 CURRENT 2006-12-06 In Administration/Administrative Receiver
CLAIRE DRESSER SKIN ON LOCATION LTD Director 2009-09-03 - 2011-01-31 RESIGNED 2009-07-23 Dissolved 2014-09-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-12-04COCOMPCompulsory winding up order
2018-07-25RES15CHANGE OF COMPANY NAME 23/10/22
2018-07-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-05-21AP01DIRECTOR APPOINTED MR ANTHONY WINTER
2018-02-23PSC07CESSATION OF CABOT SQUARE PARTNERS HOLDING LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2018-01-05RES01ADOPT ARTICLES 05/01/18
2017-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/17
2017-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 060166590007
2017-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 060166590006
2017-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 060166590005
2017-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 060166590004
2017-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 1666.71011
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 060166590003
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 1666.71011
2015-12-10AR0101/12/15 ANNUAL RETURN FULL LIST
2015-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 1666.71011
2014-12-23AR0101/12/14 ANNUAL RETURN FULL LIST
2014-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/14 FROM Coleshill Manor Office Campus Coleshill Manor Office Campus, South Drive Coleshill Birmingham West Midlands B46 1DL England
2014-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-23MEM/ARTSARTICLES OF ASSOCIATION
2014-05-23SH20Statement by directors
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 1666.71011
2014-05-23SH19Statement of capital on 2014-05-23 GBP 1,666.71011
2014-05-23CAP-SSSolvency statement dated 15/05/14
2014-05-23RES01ADOPT ARTICLES 15/05/2014
2014-05-23RES06REDUCE ISSUED CAPITAL 15/05/2014
2014-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2014 FROM COLESHILL MANOR OFFICE CAMPUS COLESHILL MANOR OFFICE CAMPUS, SOUTH DRIVE COLESHILL BIRMINGHAM WEST MIDLANDS B46 1DL ENGLAND
2014-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2014 FROM THE LODGE COLESHILL MANOR COLESHILL WEST MIDLANDS B46 1DL
2013-12-03AR0101/12/13 FULL LIST
2013-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-22SH02SUB-DIVISION 27/03/13
2013-04-22SH0128/03/13 STATEMENT OF CAPITAL GBP 1796.66011
2013-01-25AR0101/12/12 FULL LIST
2012-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-29AR0101/12/11 FULL LIST
2011-10-31RES13VOTING RIGHTS OF SHARES 13/10/2011
2011-10-31RES01ADOPT ARTICLES 13/10/2011
2011-10-31RES04NC INC ALREADY ADJUSTED 13/10/2011
2011-10-31SH0114/10/11 STATEMENT OF CAPITAL GBP 1796.65
2011-10-31SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/11
2010-12-22AR0101/12/10 FULL LIST
2010-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/10
2010-06-22RES01ADOPT ARTICLES 17/06/2010
2010-06-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-13RES01ADOPT ARTICLES 28/04/2010
2010-05-13CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-12AR0101/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALARIC SMITH / 01/12/2009
2010-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2010 FROM THE LODGE COLESHILL MANOR COLESHILL WEST MIDLANDS B46 1DP
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SWEETLAND / 01/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COOPER / 01/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROY CLARK / 01/12/2009
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / ALARIC SMITH / 01/12/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALARIC SMITH / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SWEETLAND / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COOPER / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROY CLARK / 08/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / ALARIC SMITH / 08/10/2009
2009-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/09
2008-12-03363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-12-17363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-12-17288cDIRECTOR'S PARTICULARS CHANGED
2007-05-14225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/03/07
2007-04-11395PARTICULARS OF MORTGAGE/CHARGE
2007-02-19287REGISTERED OFFICE CHANGED ON 19/02/07 FROM: 7 ST JAMESS STREET LONDON SW1A 1EE
2007-02-17288aNEW SECRETARY APPOINTED
2007-02-08288aNEW DIRECTOR APPOINTED
2007-02-01MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-01-26288aNEW DIRECTOR APPOINTED
2007-01-26288aNEW DIRECTOR APPOINTED
2007-01-04288bSECRETARY RESIGNED
2007-01-04MEM/ARTSARTICLES OF ASSOCIATION
2007-01-04123NC INC ALREADY ADJUSTED 07/12/06
2007-01-04RES04£ NC 101/166670
2007-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-0488(2)RAD 13/12/06--------- £ SI 166669@.01=1666 £ IC 1/1667
2006-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47540 - Retail sale of electrical household appliances in specialised stores




Licences & Regulatory approval
We could not find any licences issued to PHH REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2018-11-21
Petitions to Wind Up (Companies)2018-10-15
Fines / Sanctions
No fines or sanctions have been issued against PHH REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-05 Outstanding KALUGA INVESTMENTS SARL
2017-12-05 Outstanding AARON'S INC
2017-12-05 Outstanding KALUGA INVESTMENTS S.Á R.L.
2017-12-05 Outstanding AARON'S, INC.
2016-10-03 Outstanding AARON'S, INC. (AS SUBORDINATED CREDITOR)
DEBENTURE 2012-07-20 Outstanding BURDALE FINANCIAL LIMITED
GUARANTEE & DEBENTURE 2007-04-11 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PHH REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHH REALISATIONS LIMITED
Trademarks
We have not found any records of PHH REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHH REALISATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47540 - Retail sale of electrical household appliances in specialised stores) as PHH REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PHH REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyPHH REALISATIONS LTDEvent Date2018-11-12
In the Manchester District Registry case number 2894 Liquidator appointed: K Read 4th Floor , Cannon House , 18 The Priory Queensway , Birmingham , B4 6FD , telephone: 0300 678 0016 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyPHH REALISATIONS LIMITEDEvent Date2018-09-21
In the HIGH COURT OF JUSTICE (Chancery Division ) Manchester District Registry case number 2894 IN THE MATTER Of (1) Salford Estates No2 Limited (2) Salford Estates Limited Partnership and (3) Salford Estates Nominees Limited AND PHH Realisations Limited A Petition to wind up the above-named company PHH Realisations Limited (06016659)of Coleshill Manor office Campus, South Drive, Birmingham, West Midlands, B46 1DL presented on 21 September 2018 by (1) SALFORD ESTATES NO2 LIMITED (2) SALFORD ESTATES LIMITED PARTNERSHIP (3) SALFORD ESTATES NOMINEES LIMITED of St Mary's, The Parade, Castletown, Isle of Man, IM9 1LG claiming to be a creditor of the company will be heard at Manchester District Registry at Manchester Civil and Family Justice Centre, 1 Bridge Street West, Manchester M60 9DJ Date 12 November 2018 Time 10:00 am (or as soon thereafter as the Petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his/its Solicitor in accordance with Rule 4.16 by 16.00 hours on 9 November 2018
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHH REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHH REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.